Background WavePink WaveYellow Wave

THE ENERGY SOLUTIONS GROUP MIDCO LIMITED (07403400)

THE ENERGY SOLUTIONS GROUP MIDCO LIMITED (07403400) is an active UK company. incorporated on 11 October 2010. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ENERGY SOLUTIONS GROUP MIDCO LIMITED has been registered for 15 years. Current directors include BRADLEY, Peter, SANDERS, Nathan.

Company Number
07403400
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
Ocean Court Caspian Road, Altrincham, WA14 5HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Peter, SANDERS, Nathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENERGY SOLUTIONS GROUP MIDCO LIMITED

THE ENERGY SOLUTIONS GROUP MIDCO LIMITED is an active company incorporated on 11 October 2010 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ENERGY SOLUTIONS GROUP MIDCO LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07403400

LTD Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BAS MIDCO LIMITED
From: 17 November 2010To: 13 May 2011
DE FACTO 1808 LIMITED
From: 11 October 2010To: 17 November 2010
Contact
Address

Ocean Court Caspian Road Atlantic Street Altrincham, WA14 5HH,

Previous Addresses

10 Snow Hill London EC1A 2AL
From: 11 October 2010To: 18 November 2010
Timeline

25 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Dec 10
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ATKINSON, Graham

Active
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 04 Apr 2023

BRADLEY, Peter

Active
Ocean Court, AltrinchamWA14 5HH
Born June 1963
Director
Appointed 12 Apr 2019

SANDERS, Nathan

Active
43 Forbury Road, ReadingRG1 3JH
Born March 1972
Director
Appointed 03 May 2019

KHALID, Mohammed Shehzad

Resigned
NewbridgeEH28 8PL
Secretary
Appointed 19 Aug 2019
Resigned 04 Apr 2023

NIVEN, Veronica Mary

Resigned
Caspian Road, AltrinchamWA14 5HH
Secretary
Appointed 11 Aug 2014
Resigned 11 May 2016

SHARMA, Brian Dominic

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 18 Sept 2018
Resigned 19 Aug 2019

SHARMA, Brian Dominic

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 11 May 2016
Resigned 05 Jul 2017

WADDELL, Archie Stuart

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 05 Jul 2017
Resigned 18 Sept 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 11 Oct 2010
Resigned 17 Nov 2010

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 11 Oct 2010
Resigned 17 Nov 2010

GREENHORN, Kevin David Andrew

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born February 1967
Director
Appointed 31 Jul 2014
Resigned 01 May 2019

HILLMAN, Christopher Michael

Resigned
Vastern Road, ReadingRG1 8BU
Born March 1961
Director
Appointed 31 Jul 2014
Resigned 21 Nov 2014

HUMPHREYS, Aled Robert

Resigned
Caspian Road, AltrinchamWA14 5HH
Born April 1979
Director
Appointed 12 Aug 2015
Resigned 12 Apr 2019

LAWSON, Robin Arthur Jordan

Resigned
Caspian Road, AltrinchamWA14 5HH
Born July 1975
Director
Appointed 17 Nov 2010
Resigned 30 Nov 2010

MCPHILLIMY, James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 31 Jul 2014
Resigned 31 Oct 2016

NIVEN, Veronica Mary

Resigned
Caspian Road, AltrinchamWA14 5HH
Born August 1960
Director
Appointed 30 Nov 2010
Resigned 31 Jul 2014

PAYNE, Alan Douglas

Resigned
Caspian Road, AltrinchamWA14 5HH
Born October 1968
Director
Appointed 17 Nov 2010
Resigned 30 Nov 2010

SHERIDAN, Richard Brinsley

Resigned
Caspian Road, AltrinchamWA14 5HH
Born June 1964
Director
Appointed 21 Nov 2014
Resigned 15 Oct 2015

SHERIDAN, Richard Brinsley

Resigned
Caspian Road, AltrinchamWA14 5HH
Born June 1964
Director
Appointed 30 Nov 2010
Resigned 31 Jul 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Oct 2010
Resigned 17 Nov 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Oct 2010
Resigned 17 Nov 2010

Persons with significant control

1

Caspian Road, AltrinchamWA14 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Miscellaneous
16 April 2015
MISCMISC
Change Account Reference Date Company Current Shortened
28 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2011
CONNOTConfirmation Statement Notification
Resolution
9 December 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Legacy
23 November 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
11 October 2010
NEWINCIncorporation